UKBizDB.co.uk

THE COACHING ACADEMY U.K. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Coaching Academy U.k. Limited. The company was founded 24 years ago and was given the registration number 03935541. The firm's registered office is in CHISWICK. You can find them at Gable House, 18 - 24 Turnham Green Terrace, Chiswick, London. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:THE COACHING ACADEMY U.K. LIMITED
Company Number:03935541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Gable House, 18 - 24 Turnham Green Terrace, Chiswick, London, W4 1QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gable House, 18 - 24 Turnham Green Terrace, Chiswick, United Kingdom, W4 1QP

Director19 February 2009Active
Gable House, 18 - 24 Turnham Green Terrace, Chiswick, W4 1QP

Director01 November 2018Active
Gable House, 18 - 24 Turnham Green Terrace, Chiswick, W4 1QP

Director01 November 2018Active
121 Cuckoo Lane, Stubbington, Fareham, PO14 3TR

Secretary30 March 2004Active
41 Sailmakers Court, William Morris Way Fulham, London, SW6 2UX

Secretary01 August 2005Active
28 Marlborough Road, Ryde, PO33 1AB

Secretary28 February 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary28 February 2000Active
84, Wimpole Street, London, W1G 9SE

Corporate Secretary20 February 2009Active
2 A C Court, High Street, Thames Ditton, KT7 0SR

Corporate Secretary16 November 2007Active
64 Putney Wharf Tower, Brew House Lane, Putney, SW15 2JQ

Director28 February 2000Active
Gable House, 18 - 24 Turnham Green Terrace, Chiswick, United Kingdom, W4 1QP

Director02 January 2009Active
Cuddy Thorne, Cow Pool Berrick Salome, Wallingford, OX10 6JJ

Director16 November 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director28 February 2000Active
15 Whitcomb Street, London, WC2H 7HA

Corporate Director16 November 2007Active
5th Floor, 24, Old Bond Street, London, England, W1S 4AW

Corporate Director30 September 2008Active

People with Significant Control

Tinakilly Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gable House, 18-24, Turnham Green Terrace, London, England, W4 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Mortgage

Mortgage satisfy charge full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Persons with significant control

Change to a person with significant control.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-06-15Officers

Termination secretary company with name termination date.

Download
2018-06-15Mortgage

Mortgage satisfy charge full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Officers

Change person director company with change date.

Download
2017-12-21Accounts

Accounts with accounts type small.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.